Company NameMcLoughlin Decorating Limited
DirectorsMaxine McLoughlin and Kevin Michael Martin McLoughlin
Company StatusActive
Company Number03120141
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Previous NameK & M McLoughlin Decorating Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMrs Maxine McLoughlin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Bush Hill Park
Enfield
EN1 2HP
Director NameMr Kevin Michael Martin McLoughlin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Enfield
Middlesex
EN1 2HP
Secretary NameMr Kevin Michael Martin McLoughlin
NationalityBritish
StatusCurrent
Appointed03 December 1999(4 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Enfield
Middlesex
EN1 2HP
Secretary NameHeather Jenkins
NationalityBritish
StatusResigned
Appointed31 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address59 Woodgrange Gardens
Bushhill Park
Enfield
Middlesex
EN1 1ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitekmdecorating.co.uk

Location

Registered Address2nd Floor 94 Silver Street
Enfield
Middlesex
EN1 3TW
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

1.5k at £1Mr Kevin Michael Mcloughlin
75.05%
Ordinary
499 at £1Mrs Maxine Mcloughlin
24.95%
Ordinary

Financials

Year2014
Net Worth£1,518,110
Cash£1,367,494
Current Liabilities£1,247,829

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

15 August 2014Delivered on: 20 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
11 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2,000
(5 pages)
20 August 2014Registration of charge 031201410001, created on 15 August 2014 (36 pages)
30 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 July 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 14 July 2011 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
27 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
17 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 September 2005Return made up to 27/09/05; full list of members (3 pages)
14 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 October 2004Return made up to 04/10/04; full list of members (7 pages)
23 October 2003Return made up to 16/10/03; full list of members (7 pages)
29 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 November 2002Return made up to 31/10/02; full list of members (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 July 2002Ad 02/07/02--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
12 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2001£ nc 1000/10000 07/11/01 (1 page)
6 December 2001Ad 07/11/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 November 2001Return made up to 31/10/01; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 December 1999Secretary resigned (1 page)
17 December 1999New secretary appointed (2 pages)
17 December 1999Return made up to 31/10/99; full list of members (5 pages)
28 May 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
9 November 1998Return made up to 31/10/98; full list of members (5 pages)
5 November 1998Accounts for a small company made up to 30 September 1998 (2 pages)
11 December 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
1 December 1997Return made up to 31/10/97; no change of members (4 pages)
13 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996Return made up to 31/10/96; full list of members (6 pages)
27 June 1996Accounting reference date notified as 30/09 (1 page)
6 November 1995Secretary resigned (2 pages)
31 October 1995Incorporation (22 pages)